Search icon

CHRISTOPHER D SMITH

Company Details

Entity Name: CHRISTOPHER D SMITH
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Apr 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000172081
Address: 2020 WHITE PELICAN TER, SANFORD, FL 32771--396 UN
Mail Address: 2020 WHITE PELICAN TER, SANFORD, FL 32771--396 UN
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, CHRISTOPHER Agent 2020 WHITE PELICAN TER, SANFORD, FL 32771--396

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Christopher D. Smith, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1804 2024-07-17 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
14-CF-5619A

Parties

Name CHRISTOPHER D SMITH
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Steven Edward Woods
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher D. Smith
Docket Date 2024-10-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Christopher D. Smith
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Christopher D. Smith
Docket Date 2024-08-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-129 pages
On Behalf Of Escambia Clerk
Docket Date 2024-08-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Christopher D. Smith
Docket Date 2024-08-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher D. Smith
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file amended noa/cert. serv.
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Christopher D. Smith
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
Florida Limited Liability 2023-04-06

Date of last update: 10 Feb 2025

Sources: Florida Department of State